CPS LIMITEE

Address:
910 Peel Street, Montreal, QC H3C 3E4

CPS LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 1975641. The registration start date is September 16, 1985. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1975641
Corporation Name CPS LIMITEE
CPS LIMITED
Registered Office Address 910 Peel Street
Montreal
QC H3C 3E4
Incorporation Date 1985-09-16
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 3

Directors

Director Name Director Address
DEREK J. DEEGAN 108 YONGE CRESCENT, POINTE CLAIRE QC H9R 2L9, Canada
C. ROBERT O. MUNRO 1 MANRESA COURT, BEACONSFIELD QC H9W 5H5, Canada
WILLIAM W. STINSON 4005 REDPATH STREET APT. 403, MONTREAL QC H3G 2G9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-09-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-09-15 1985-09-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-09-16 current 910 Peel Street, Montreal, QC H3C 3E4
Name 1985-09-16 current CPS LIMITEE
Name 1985-09-16 current CPS LIMITED
Status 1985-12-06 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1985-09-16 1985-12-06 Active / Actif

Activities

Date Activity Details
1985-09-16 Incorporation / Constitution en société

Office Location

Address 910 PEEL STREET
City MONTREAL
Province QC
Postal Code H3C 3E4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Lignes Aeriennes Canadien Pacifique (reparations), Limitee 910 Peel Street, Room 202, Montreal, QC H3C 2H8 1930-05-05
2684551 Canada Inc. 910 Peel Street, Box 6042, Montreal, QC H3C 3E4 1991-01-25
2684578 Canada Inc. 910 Peel Street, Station A Po Box 6042, Montreal, QC H3C 3E4 1991-01-23
2684586 Canada Inc. 910 Peel Street, Station A Po Box 6042, Montreal, QC H3C 3E4 1991-01-23
2684578 Canada Inc. 910 Peel Street, Po 6042-a, Montreal, QC H3C 3E4
2726131 Canada Inc. 910 Peel Street, Station A P.o. 6042, Montreal, QC H3C 3E4 1991-06-19
Incan Navigation Limitee 910 Peel Street, Montreal, QC H3C 3E4 1973-03-30
Compagnie De Chemin De Fer Canadien Pacifique 910 Peel Street, Montreal, QC H3C 3E4 1881-02-16
Unitel Communications Inc. 910 Peel Street, Station A Box 6042, Montreal, QC H3C 3E4 1982-11-19
SupÉrieur Incan LimitÉe 910 Peel Street, Station A Box 6042, Montreal, QC H3C 3E4
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2924081 Canada Inc. 910 Peel St., Room 208, Montreal, QC H3C 3E4 1993-05-25
173766 Canada Inc. 910 Peel Street, Station A, Box 6042, Montreal, QC H3C 3E4 1990-08-21
Unitel Communications Holdings Inc. 910 Peel, Room 202 Box 6042, Montreal, QC H3C 3E4 1989-09-21
Incan Maritime Limitee 910 Peel St. Station A, Room 208 Po Box 6042, Montreal, QC H3C 3E4 1972-04-19
Lignes Aeriennes Quebec, Limitee 910 Peel St, Room 202, Montreal, QC H3C 3E4 1934-12-28
Ontario and Quebec Railway Company 1100 De La Gauchetiere S. W., Room 300 Box 6042, Montreal, QC H3C 3E4
Toronto, Grey and Bruce Railway Company 1100 De La Gauchetiere St. W., Room 300 Box 6042, Montreal, QC H3C 3E4
3206556 Canada Inc. 910 Peel St, Box 6042, Montreal, QC H3C 3E4 1995-12-04
Compagnie De Chemin De Fer Saint-laurent Et Hudson Limitée 1100 De La GauchetiÈre St. W., Room 300 Box 6042, Montreal, QC H3C 3E4
Compagnie De Chemin De Fer Saint-laurent Et Hudson LimitÉe 1100 De La Gauchetiere West, Room 300 P.o. 6042, Montreal, QC H3C 3E4
Find all corporations in postal code H3C3E4

Corporation Directors

Name Address
DEREK J. DEEGAN 108 YONGE CRESCENT, POINTE CLAIRE QC H9R 2L9, Canada
C. ROBERT O. MUNRO 1 MANRESA COURT, BEACONSFIELD QC H9W 5H5, Canada
WILLIAM W. STINSON 4005 REDPATH STREET APT. 403, MONTREAL QC H3G 2G9, Canada

Entities with the same directors

Name Director Name Director Address
LAIDLAW INC. WILLIAM W. STINSON 1001 13TH AVENUE S.W., SUITE 750, CALGARY AB T2R 0L5, Canada
PanCanadian Petroleum Limited WILLIAM W. STINSON 4005 REDPATH ST SUITE 403, MONTREAL QC H3G 2G9, Canada
CANADIAN PACIFIC INVESTMENTS LIMITED WILLIAM W. STINSON 4005 REDPATH STREET APT. 403, MONTREAL QC H3G 2G9, Canada
CHC HELICOPTER CORPORATION WILLIAM W. STINSON 2402 - 2000 SOMERVALE CRT. SW, CALGARY AB T2Y 4J1, Canada
4123212 Canada Ltd. WILLIAM W. STINSON 1001 - 13 AVENUE S.W., CALGARY AB T2R 0L5, Canada
LAIDLAW INC. WILLIAM W. STINSON 4005 REDPATH STREET, SUITE 403, MONTREAL QC H3G 2G9, Canada
CPTEL HOLDINGS INC. WILLIAM W. STINSON 1010 DE LA GAUCHETIERE W., STE 800, MONTREAL QC H3B 2N2, Canada
PanCanadian Petroleum Limited WILLIAM W. STINSON 1001 13TH AVENUE S.W., SUITE 440, CALGARY AB T2R 0L5, Canada
CANADIAN PACIFIC LIMITED WILLIAM W. STINSON 1001 - 13TH AVENUE S.W., SUITE 750, CALGARY AB T2R 0L5, Canada
CHC Helicopter Corporation WILLIAM W. STINSON 1202-1717 BAYSHORE DRIVE, VANCOUVER BC V6C 1C7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3C3E4

Similar businesses

Corporation Name Office Address Incorporation
Isoteq International Fashions Limited Limited 500 Sauve Street, Suite 201, Montreal, QC H3L 1Z8 1976-11-18
C.a.r.f. Limited 321 Ave Querbes, Montreal 153, QC 1972-09-22
O.c.a.p. Limited 138 R Cartier, St.eustache, QC 1973-12-03
Esf Limitee 237-4 Avenue Sw, Calgary, AB T2P 3M9
F. & R. White Limitee/limited 65 Clericy St, Gatineau, QC 1975-01-16
80305 Canada Limitee/limited Rr 3, St. Jerome, QC 1976-06-30
Quefab Limitee/limited 900 Hérelle, Longueuil, QC J4G 2M8 1972-05-17
J.c.j. Farms Limited Rr 1, Brome, QC 1978-08-22
Drg Limitee 73 Laird Dr, Toronto 17, ON M4G 3T4 1933-12-29
J M V Homes Limited Harty, ON 1973-03-20

Improve Information

Please provide details on CPS LIMITEE by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches